Search icon

COSMETIC SURGERY OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COSMETIC SURGERY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1809243
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 4616 NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, United States, 11776
Address: 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSMETIC SURGERY OF NEW YORK, P.C. DOS Process Agent 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ROBERT A JACOBS Chief Executive Officer 4616 NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, United States, 11776

National Provider Identifier

NPI Number:
1124229562

Authorized Person:

Name:
DR. ROBERT ALAN JACOBS
Role:
SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6313312654

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 4616 NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-19 2024-04-01 Address 4616 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2018-04-02 2024-04-01 Address 4616 NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-05-19 Address 4616 NESCONSET HIGHWAY, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037647 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220518001131 2022-05-18 BIENNIAL STATEMENT 2022-04-01
200519060226 2020-05-19 BIENNIAL STATEMENT 2020-04-01
180402006403 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407006736 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$107,022.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,805.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,017.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$113,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,684.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $113,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State